Search icon

AZOF ENTERPRISES, INC.

Company Details

Entity Name: AZOF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000012705
FEI/EIN Number 27-1886020
Address: 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952
Mail Address: 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811294234 2011-02-21 2016-10-20 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525509, US 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525509, US

Contacts

Phone +1 772-446-9284
Fax 7728071297

Authorized person

Name AZUBIKE OFOKANSI
Role PHARMACY MANAGER
Phone 7722336550

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number PH25218
State FL
Is Primary No
Taxonomy Code 333600000X - Pharmacy
License Number PH25218
State FL
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PS34434
State FL
Is Primary Yes

Agent

Name Role Address
OFOKANSI, AZUBIKE Agent 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952

President

Name Role Address
OFOKANSI, AZUBIKE President 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029336 PORT ST LUCIE DISCOUNT PHARMACY EXPIRED 2016-03-21 2021-12-31 No data 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
G10000051233 PORT ST. LUCIE DISCOUNT PHARMACY EXPIRED 2010-06-09 2015-12-31 No data 5180 TOPAZ LANE SW, VERO BEACH, FL, 32968
G10000043506 PORT ST. LUCIE PHARMACY EXPIRED 2010-05-17 2015-12-31 No data 5180 TOPAZ LANE SW, VERO BEACH, FL, 32968
G10000014026 PSL PHARMACY EXPIRED 2010-02-11 2015-12-31 No data 5180 TOPAZ LANE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-17 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-07-17 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6678447401 2020-05-15 0455 PPP 1936 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46493.7
Loan Approval Amount (current) 46493.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47136.97
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State